Search icon

DUNE DECK HOLDING CORP.

Company Details

Name: DUNE DECK HOLDING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Nov 1995 (29 years ago)
Date of dissolution: 30 Jun 2004
Entity Number: 1973931
ZIP code: 10011
County: Suffolk
Place of Formation: New York
Address: 420 WEST 23RD ST, APT 2D, NEW YORK, NY, United States, 10011
Principal Address: 379 DUNE RD, WESTHAMPTON, NY, United States, 11978

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOAN F GARVIN DOS Process Agent 420 WEST 23RD ST, APT 2D, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
JOAN F GARVIN Chief Executive Officer 420 WEST 23RD ST, APT 2D, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
1995-11-15 1998-06-23 Address ATTN: CAROLYN S. LEWIN, 270 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1699611 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30
000831000352 2000-08-31 ANNULMENT OF DISSOLUTION 2000-08-31
000307002097 2000-03-07 BIENNIAL STATEMENT 1999-11-01
DP-1426137 1999-12-29 DISSOLUTION BY PROCLAMATION 1999-12-29
980623002178 1998-06-23 BIENNIAL STATEMENT 1997-11-01
951115000414 1995-11-15 CERTIFICATE OF INCORPORATION 1995-11-15

Date of last update: 21 Jan 2025

Sources: New York Secretary of State